Matthew Giles Thomas MARRIOTT

Total number of appointments 36, 34 active appointments

UNITED KINGDOM TESTING & CERTIFICATION LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 July 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED

Correspondence address
Thornhouse Business Centre Ballot Road, Irvine, Ayrshire, KA12 0HW
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 November 2024
Nationality
British
Occupation
Ceo

ASPECT SURVEYS LIMITED

Correspondence address
Thornhouse Business Centre Ballot Road, Irvine, Scotland, KA12 0HW
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 November 2024
Nationality
British
Occupation
Ceo

QUADRANT BUILDING CONTROL LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, Derbyshire, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

SOCOTEC MONITORING UK LIMITED

Correspondence address
Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

SOCOTEC UK HOLDING LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

SOCOTEC UK LIMITED

Correspondence address
Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

TOR DRILLING LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

TRENTON FIRE LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

VERNIER HOLDINGS LTD

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, Derbyshire, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

40SEVEN LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE15 0YZ £118,000

IETG HOLDINGS LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE15 0YZ £118,000

IETG LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE15 0YZ £118,000

BUCKINGHAM INVESTIGATION SERVICES LIMITED

Correspondence address
Socotec House Bretby Business Park, Ashby Road, Burton-On-Trent, United Kingdom, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

BUTLER & YOUNG CONSULTANTS LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

CALYX INVESTMENTS LIMITED

Correspondence address
Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

INSPICIO HOLDINGS LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-Upon-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

PHOENIX UK 2020 LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, United Kingdom, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

QUADRANT BUILDING COMPLIANCE LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

SCIENTIFICS LIMITED

Correspondence address
Socotec House Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

SOCOTEC ADVISORY LIMITED

Correspondence address
2nd Floor Queens House 55- 56 Lincoln's Inn Fields, London, England, WC2A 3LJ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

SOCOTEC ASBESTOS LIMITED

Correspondence address
Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED

Correspondence address
Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

SOCOTEC FORENSIC SERVICES LIMITED

Correspondence address
Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England, DE15 0YZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode DE15 0YZ £118,000

SECURITAS TECHNOLOGY (NI) LIMITED

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 April 2020
Resigned on
8 December 2020
Nationality
British
Occupation
Regional General Manager

Average house price in the postcode SL1 4DX £27,870,000

NISCAYAH HOLDINGS LIMITED

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 April 2020
Resigned on
8 December 2020
Nationality
British
Occupation
Regional General Manager

Average house price in the postcode SL1 4DX £27,870,000

STANLEY SECURITY SOLUTIONS - EUROPE LIMITED

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 April 2020
Resigned on
8 December 2020
Nationality
British
Occupation
Regional General Manager

Average house price in the postcode SL1 4DX £27,870,000

CHRISTIE INTRUDER ALARMS LIMITED

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 April 2020
Resigned on
8 December 2020
Nationality
British
Occupation
Regional General Manager

Average house price in the postcode SL1 4DX £27,870,000

CONTRACT FIRE SYSTEMS LIMITED

Correspondence address
210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 August 2018
Resigned on
31 May 2019
Nationality
British
Occupation
Regional General Manager

NISCAYAH HOLDINGS LIMITED

Correspondence address
210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2018
Resigned on
31 May 2019
Nationality
British
Occupation
Regional General Manager

SECURITAS TECHNOLOGY LIMITED

Correspondence address
210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2018
Resigned on
31 May 2019
Nationality
British
Occupation
Regional General Manager

SECURITAS TECHNOLOGY LIMITED

Correspondence address
270 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 April 2020
Resigned on
8 December 2020
Nationality
British
Occupation
Regional General Manager

Average house price in the postcode SL1 4DX £27,870,000

STANLEY SECURITY SOLUTIONS - EUROPE LIMITED

Correspondence address
210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 June 2018
Resigned on
31 May 2019
Nationality
British
Occupation
Regional General Manager